This company is commonly known as Ffrees Family Finance Limited. The company was founded 13 years ago and was given the registration number 07516554. The firm's registered office is in LONDON. You can find them at Leonard Curtis 5th Floor Grove House, 248a Marylebone Road, London, . This company's SIC code is 63120 - Web portals.
Name | : | FFREES FAMILY FINANCE LIMITED |
---|---|---|
Company Number | : | 07516554 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 03 February 2011 |
End of financial year | : | 28 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis, 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB | Director | 21 August 2015 | Active |
Leonard Curtis, 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB | Director | 03 February 2011 | Active |
Leonard Curtis, 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB | Director | 27 March 2012 | Active |
Leonard Curtis, 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB | Director | 23 April 2013 | Active |
Electric Works, Sheffield Digital Campus, Sheffield, United Kingdom, S1 2BJ | Director | 08 May 2012 | Active |
39-40, St. James's Place, London, United Kingdom, SW1A 1NS | Director | 03 February 2011 | Active |
Electric Works, Sheffield Digital Campus, Sheffield, United Kingdom, S1 2BJ | Director | 12 December 2012 | Active |
Stone Barn, Main Street, Wakerley, Oakham, England, LE15 8PA | Director | 12 May 2016 | Active |
Electric Works, Sheffield Digital Campus, Sheffield, Uk, S1 2BJ | Director | 03 December 2013 | Active |
Electric Works, Sheffield Digital Campus, Sheffield, United Kingdom, S1 2BJ | Director | 03 December 2013 | Active |
Applewood, Bath Road, Littlewick Green, Maidenhead, SL6 3QR | Director | 27 March 2012 | Active |
Electric Works, Sheffield Digital Campus, Sheffield, United Kingdom, S1 2BJ | Director | 22 August 2012 | Active |
Electric Works, Sheffield Digital Campus, Sheffield, United Kingdom, S1 2BJ | Director | 27 March 2012 | Active |
Electric Works, Sheffield Digital Campus, Sheffield, United Kingdom, S1 2BJ | Director | 07 August 2013 | Active |
Electric Works, Sheffield Digital Campus, Sheffield, United Kingdom, S1 2BJ | Director | 03 February 2011 | Active |
Mr Keith John Morris | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Address | : | Leonard Curtis, 5th Floor Grove House, London, NW1 6BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-07 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-05-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-16 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-03-12 | Insolvency | Liquidation in administration progress report. | Download |
2020-11-23 | Insolvency | Liquidation in administration progress report. | Download |
2020-05-07 | Insolvency | Liquidation in administration progress report. | Download |
2020-03-16 | Insolvency | Liquidation in administration extension of period. | Download |
2019-11-02 | Insolvency | Liquidation in administration progress report. | Download |
2019-06-11 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-05-13 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-04-23 | Insolvency | Liquidation in administration proposals. | Download |
2019-04-16 | Address | Change registered office address company with date old address new address. | Download |
2019-04-15 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-02-19 | Capital | Capital allotment shares. | Download |
2018-11-05 | Capital | Capital allotment shares. | Download |
2018-08-24 | Capital | Second filing capital allotment shares. | Download |
2018-08-23 | Capital | Capital allotment shares. | Download |
2018-07-19 | Capital | Capital allotment shares. | Download |
2018-06-16 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.